- Company Overview for EARTHMILL LTD (06845511)
- Filing history for EARTHMILL LTD (06845511)
- People for EARTHMILL LTD (06845511)
- Charges for EARTHMILL LTD (06845511)
- More for EARTHMILL LTD (06845511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2024 | CH01 | Director's details changed for Mr Stephen Milner on 22 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP England to 203 West Street Fareham Hampshire PO16 0EN on 22 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Stephen Milner as a person with significant control on 22 October 2024 | |
22 Oct 2024 | CH03 | Secretary's details changed for Mrs Philippa Ashley Jackson on 22 October 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Feb 2024 | PSC04 | Change of details for Mr Stephen Milner as a person with significant control on 23 September 2020 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
16 Mar 2023 | PSC04 | Change of details for Mr Stephen Milner as a person with significant control on 12 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Stephen Milner on 12 March 2023 | |
13 Mar 2023 | PSC04 | Change of details for Mr Stephen David Milner as a person with significant control on 12 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Mark Schofield Woodward as a director on 18 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Bernard John Dale as a director on 18 September 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
26 Apr 2020 | AP03 | Appointment of Mrs Philippa Ashley Jackson as a secretary on 26 April 2020 | |
26 Apr 2020 | TM02 | Termination of appointment of Rosemary Nicholson as a secretary on 26 April 2020 | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from C/O Earthmill Ltd Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD to Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 5 November 2018 |